Q. R. MANAGEMENT COMPANY LIMITED

Q. R. MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQ. R. MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02619366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of Q. R. MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is Q. R. MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Rendall And Rittner Limited
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of Q. R. MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1098 LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for Q. R. MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for Q. R. MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for Q. R. MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jun 11, 2025 with updates

    10 pagesCS01

    Termination of appointment of Tony Ganio as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of John Daly as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 11, 2024 with updates

    10 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 11, 2023 with updates

    10 pagesCS01

    Director's details changed for Jane Houliham on Jan 26, 2023

    2 pagesCH01

    Director's details changed for Ms Karen Ruth Moscrop on Jan 26, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 11, 2022 with updates

    11 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Appointment of Rendall & Rittner Limited as a secretary on Jun 23, 2021

    2 pagesAP04

    Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jun 23, 2021

    1 pagesAD01

    Termination of appointment of Heritage Management Limited as a secretary on Mar 31, 2021

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 11, 2020 with updates

    13 pagesCS01

    Notification of a person with significant control statement

    3 pagesPSC08

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Hilary Spencer as a director on Jul 26, 2019

    1 pagesTM01

    Confirmation statement made on Jun 11, 2019 with updates

    13 pagesCS01

    Appointment of Ms Karen Ruth Moscrop as a director on Nov 28, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of Q. R. MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL & RITTNER LIMITED
    St. George Wharf
    SW8 2LE London
    13b
    England
    Secretary
    St. George Wharf
    SW8 2LE London
    13b
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    199834990001
    CRABTREE, Karen Ruth
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish253519380002
    HOULIHAN, Jane
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritish240964550003
    AGGARWAL, Jagdish Chandra
    19 Norbury Crescent
    SW16 4JS London
    Secretary
    19 Norbury Crescent
    SW16 4JS London
    British25462580001
    JOHNS, David Eric
    730 PO BOX
    EC4A 4PP London
    Secretary
    730 PO BOX
    EC4A 4PP London
    British5687740001
    KING-LEWIS, Michael
    61 Bridge Road
    KT8 9ER East Molesey
    Surrey
    Secretary
    61 Bridge Road
    KT8 9ER East Molesey
    Surrey
    British35463010001
    LE MAIRE, John Francis Michael
    47 Queens Reach
    KT8 9DE East Molesey
    Surrey
    Secretary
    47 Queens Reach
    KT8 9DE East Molesey
    Surrey
    British62102980001
    STREET, Nicholas Thomas Rendell
    10 Queens Reach
    Croek Road
    KT6 9DE East Molesey
    Surrey
    Secretary
    10 Queens Reach
    Croek Road
    KT6 9DE East Molesey
    Surrey
    Australian64341800001
    G C S PROPERTY MANAGEMENT LIMITED
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Secretary
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3010036
    82182020002
    HERITAGE MANAGEMENT LIMITED
    Waterhouse Lane
    KT20 6EJ Kingswood
    Paxton House
    Surrey
    Secretary
    Waterhouse Lane
    KT20 6EJ Kingswood
    Paxton House
    Surrey
    Identification TypeUK Limited Company
    Registration Number5170020
    101358370001
    JAMES CROSBY SECRETARIAL SERVICES LIMITED
    Ember House
    35-37 Creek Road
    KT8 9BE East Molesey
    Surrey
    Secretary
    Ember House
    35-37 Creek Road
    KT8 9BE East Molesey
    Surrey
    68111580001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    AGGARWAL, Jagdish Chandra
    19 Norbury Crescent
    SW16 4JS London
    Director
    19 Norbury Crescent
    SW16 4JS London
    British25462580001
    ALLINGHAM, William
    35 Ellerton Road
    SW13 3NQ London
    Director
    35 Ellerton Road
    SW13 3NQ London
    United KingdomBritish9857330004
    AMOS, Angela Daphne
    28 Ann Boleyn House
    Queens Reach Creek Road
    East Molesey
    Surrey
    Director
    28 Ann Boleyn House
    Queens Reach Creek Road
    East Molesey
    Surrey
    British34295510001
    ANDRAE, Michael Anton
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    British100162800001
    ANDRAE, Michael Anton
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    54 Queens Reach
    KT8 9DE East Molesey
    Surrey
    British100162800001
    BARWICK, Jeannette Barbara
    Waterhouse Lane
    KT20 6EJ Kingswood
    Paxton House
    Surrey
    Director
    Waterhouse Lane
    KT20 6EJ Kingswood
    Paxton House
    Surrey
    UkBritish159944480001
    BEDI, Anila
    74 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    74 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British55250570001
    CRAIG, Jackie
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    United KingdomBritish166359930001
    DALY, John
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish207779690002
    FENAROLI, Lisa
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish125741160001
    FISHER, Gisela Maria
    16 Ann Boleyn House
    Queens Reach Creek Road
    East Molesey
    Surrey
    Director
    16 Ann Boleyn House
    Queens Reach Creek Road
    East Molesey
    Surrey
    British34295550001
    GANIO, Tony
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish159840260002
    HOLLAND, Peter
    12 Catherine Of Aragon House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    12 Catherine Of Aragon House
    Queens Reach
    KT8 9DE East Molesey
    Surrey
    British86062910001
    HUNTER, Katherine Emily
    4 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    4 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British36521570002
    HUNTER, Katherine Emily
    4 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    4 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British36521570002
    JOHNS, David Eric
    730 PO BOX
    EC4A 4PP London
    Director
    730 PO BOX
    EC4A 4PP London
    British5687740001
    KING, Anthony Reginald
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish141025580001
    LE MAIRE, John Francis Michael
    47 Queens Reach
    KT8 9DE East Molesey
    Surrey
    Director
    47 Queens Reach
    KT8 9DE East Molesey
    Surrey
    British62102980001
    LOFTHOUSE, Julia Anne
    41 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    41 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British46629840001
    MUNFORD, Terry
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish101868620001
    NEW, Edward David Thomas
    48 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    48 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British55250660001
    PARK, Benjamin John
    30 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    Director
    30 Queens Reach
    Creek Road
    KT8 9DE East Molesey
    Surrey
    British48432940001
    PAYNE, David
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritish178113460001

    What are the latest statements on persons with significant control for Q. R. MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 27, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0